Background WavePink WaveYellow Wave

PICCADILLY MIDCO LIMITED (12887500)

PICCADILLY MIDCO LIMITED (12887500) is an active UK company. incorporated on 17 September 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PICCADILLY MIDCO LIMITED has been registered for 5 years. Current directors include BOOTH, Benjamin Daniel, KAY, Chris, PRICKETT, Adam and 1 others.

Company Number
12887500
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
Blackfriars House, Manchester, M3 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Benjamin Daniel, KAY, Chris, PRICKETT, Adam, WALKER, Daniel Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY MIDCO LIMITED

PICCADILLY MIDCO LIMITED is an active company incorporated on 17 September 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PICCADILLY MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12887500

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Blackfriars House St Mary's Parsonage Manchester, M3 2JA,

Previous Addresses

Lg - 1,2 & 3, Blackfriars Parsonage Manchester M3 2JA England
From: 20 May 2025To: 27 May 2025
City View House 5 Union Street Ardwick Manchester M12 4JD England
From: 26 January 2021To: 20 May 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 17 September 2020To: 26 January 2021
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOOTH, Benjamin Daniel

Active
St Mary's Parsonage, ManchesterM3 2JA
Born May 1981
Director
Appointed 09 Oct 2020

KAY, Chris

Active
St Mary's Parsonage, ManchesterM3 2JA
Born September 1990
Director
Appointed 18 Jan 2021

PRICKETT, Adam

Active
St Mary's Parsonage, ManchesterM3 2JA
Born October 1984
Director
Appointed 12 Jun 2024

WALKER, Daniel Gareth

Active
St Mary's Parsonage, ManchesterM3 2JA
Born October 1977
Director
Appointed 17 Sept 2020

KEMP, Alec

Resigned
5 Union Street, ManchesterM12 4JD
Born November 1967
Director
Appointed 03 Nov 2020
Resigned 12 Jun 2024

SALLITT, Henry William Baines

Resigned
LondonEC2M 7SH
Born July 1962
Director
Appointed 17 Sept 2020
Resigned 18 Jan 2021

Persons with significant control

1

LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2020
NEWINCIncorporation